Search icon

AGENA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AGENA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1985 (40 years ago)
Date of dissolution: 21 May 2003
Entity Number: 987608
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 3 WATERSIDE CROSSING, WINDSOR, CT, United States, 06095
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS MAGEE Chief Executive Officer C/O AMS SERVICES INC., 3 WATERSIDE CROSSING, WINDSOR, CT, United States, 06095

History

Start date End date Type Value
1997-07-21 1997-07-24 Address 333 SOUTH WABASH AVE, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-07-21 Address SAFECO PLAZA, SEATTLE, WA, 98185, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-07-21 Address 9709 THIRD AVENUE N.E., SEATTLE, WA, 98115, USA (Type of address: Principal Executive Office)
1992-11-10 1993-06-29 Address 9709 THIRD AVENUE N.E., SEATTLE, WA, 98115, USA (Type of address: Principal Executive Office)
1992-11-10 1993-06-29 Address SAFECO PLAZA, SEATTLE, WA, 98185, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-13649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030521000738 2003-05-21 CERTIFICATE OF TERMINATION 2003-05-21
970724002236 1997-07-24 BIENNIAL STATEMENT 1997-04-01
970721002417 1997-07-21 BIENNIAL STATEMENT 1997-04-01
930629002124 1993-06-29 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State